ST.DAVIDS ASSEMBLIES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

08/04/258 April 2025 Termination of appointment of Brian Smith as a director on 2025-03-31

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2023-12-31

View Document

26/07/2426 July 2024 Appointment of Mr Jason Paul Brown as a director on 2024-07-15

View Document

05/07/245 July 2024 Termination of appointment of Paul Boundy as a director on 2024-06-30

View Document

05/07/245 July 2024 Termination of appointment of Michael Leonard Colling as a director on 2024-07-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

14/11/2314 November 2023 Accounts for a small company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD HOUGH

View Document

16/10/1416 October 2014 SECRETARY APPOINTED MR GRAEME THOMAS BROWN

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOUNDY / 01/09/2013

View Document

17/06/1417 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD COLLING / 11/08/2013

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR PAUL BOUNDY

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PREECE

View Document

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEONARD COLLING / 04/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD BARNES / 04/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANDREW SMITH / 04/06/2011

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES HOUGH / 04/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SMITH / 04/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM GEORGE PREECE / 04/06/2011

View Document

05/11/105 November 2010 AUDITOR'S RESIGNATION

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD BARNES / 02/06/2010

View Document

24/03/1024 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR MICHAEL LEONARD COLLING

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR NEVILLE SALT

View Document

23/06/0923 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM THE PARK BUXTON DERBYSHIRE SK17 6TG

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 01/02/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 04/06/07; CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/073 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/02/06

View Document

17/10/0617 October 2006 AUDITOR'S RESIGNATION

View Document

16/10/0616 October 2006 AUDITOR'S RESIGNATION

View Document

05/10/065 October 2006 AUDITOR'S RESIGNATION

View Document

26/07/0626 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/01/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 04/06/05; CHANGE OF MEMBERS

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/01/04

View Document

09/08/049 August 2004 £ IC 36783/35315 21/06/04 £ SR 1468@1=1468

View Document

09/08/049 August 2004 £ IC 44755/36783 01/07/04 £ SR 7972@1=7972

View Document

05/07/045 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/01/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 01/02/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/01/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 28/01/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/01/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/01/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 04/06/97; CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/02/96

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: 53 NEW ST ST DAVIDS SA62 6SW

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/02/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 04/06/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 04/06/94; CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94

View Document

21/06/9421 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/932 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/01/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/01/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 04/06/92; CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/02/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/01/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/01/88

View Document

29/06/8829 June 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/01/87

View Document

21/07/8721 July 1987 RETURN MADE UP TO 01/06/87; NO CHANGE OF MEMBERS

View Document

06/11/866 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/01/86

View Document

11/08/8611 August 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/08/85

View Document

31/12/8231 December 1982 ANNUAL RETURN MADE UP TO 31/12/82

View Document

23/01/8223 January 1982 ANNUAL ACCOUNTS MADE UP DATE 30/07/81

View Document

08/02/768 February 1976 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company